- Company Overview for 4X4 TYRES LIMITED (04533065)
- Filing history for 4X4 TYRES LIMITED (04533065)
- People for 4X4 TYRES LIMITED (04533065)
- Charges for 4X4 TYRES LIMITED (04533065)
- More for 4X4 TYRES LIMITED (04533065)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
25 Nov 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
14 Oct 2024 | TM01 | Termination of appointment of Jonathan Robert Cowles as a director on 1 October 2024 | |
25 Jul 2024 | AP01 | Appointment of Mr Graham Mitchell as a director on 1 May 2024 | |
12 Jul 2024 | CH01 | Director's details changed for Mr William James Frederick Goring on 12 July 2024 | |
12 Jul 2024 | CH03 | Secretary's details changed for Mr William James Frederick Goring on 12 July 2024 | |
09 May 2024 | AA01 | Current accounting period extended from 30 November 2024 to 31 December 2024 | |
12 Jan 2024 | CS01 | Confirmation statement made on 12 January 2024 with updates | |
12 Jan 2024 | AA01 | Previous accounting period shortened from 31 March 2024 to 30 November 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Daniel Lee Thompson as a director on 30 November 2023 | |
12 Jan 2024 | TM01 | Termination of appointment of Lee David Hadley as a director on 30 November 2023 | |
12 Jan 2024 | TM02 | Termination of appointment of Lee David Hadley as a secretary on 30 November 2023 | |
12 Jan 2024 | AP03 | Appointment of Mr William James Frederick Goring as a secretary on 1 December 2023 | |
12 Jan 2024 | AP01 | Appointment of Mr William James Frederick Goring as a director on 1 December 2023 | |
12 Jan 2024 | AP01 | Appointment of Mr Jonathan Robert Cowles as a director on 1 December 2023 | |
12 Jan 2024 | PSC07 | Cessation of Leap Holdings (Uk) Limited as a person with significant control on 30 November 2023 | |
12 Jan 2024 | PSC02 | Notification of Micheldever Tyre Services Limited as a person with significant control on 1 December 2023 | |
12 Jan 2024 | AD01 | Registered office address changed from Unit 14 Drayton Manor Drive Alcester Road Stratford upon Avon Warwickshire CV37 9RQ England to Micheldever Station Winchester Hants SO21 3AP on 12 January 2024 | |
01 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
01 Nov 2023 | SH10 | Particulars of variation of rights attached to shares | |
01 Nov 2023 | MA | Memorandum and Articles of Association | |
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
01 Nov 2023 | RESOLUTIONS |
Resolutions
|
|
24 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 17 October 2022
|
|
19 Oct 2023 | MR04 | Satisfaction of charge 045330650005 in full | |
19 Oct 2023 | MR04 | Satisfaction of charge 045330650009 in full |